BATCH FIFTY TWO LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

28/07/2528 July 2025 NewChange of details for Ms Laura Elizabeth Matthews as a person with significant control on 2025-07-28

View Document

25/07/2525 July 2025 NewDirector's details changed for Laura Elizabeth Matthews on 2025-07-01

View Document

25/07/2525 July 2025 NewRegistered office address changed from 71 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY England to 7-8 Portmill Lane Hitchin Hertfordshire SG5 1DJ on 2025-07-25

View Document

25/07/2525 July 2025 NewChange of details for Mr Daniel Thomas Laffineur as a person with significant control on 2025-07-01

View Document

25/07/2525 July 2025 NewDirector's details changed for Mr Daniel Thomas Laffineur on 2025-07-01

View Document

25/07/2525 July 2025 NewChange of details for Ms Laura Elizabeth Matthews as a person with significant control on 2025-07-01

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

18/02/2518 February 2025 Second filing of Confirmation Statement dated 2024-08-15

View Document

18/02/2518 February 2025 Statement of capital following an allotment of shares on 2023-08-16

View Document

14/02/2514 February 2025 Change of details for Ms Laura Elizabeth Matthews as a person with significant control on 2023-08-16

View Document

14/02/2514 February 2025 Second filing of Confirmation Statement dated 2024-08-15

View Document

14/02/2514 February 2025 Notification of Daniel Thomas Laffineur as a person with significant control on 2023-08-17

View Document

12/02/2512 February 2025 Notification of Laura Elizabeth Matthews as a person with significant control on 2023-08-16

View Document

12/02/2512 February 2025 Cessation of Daniel Thomas Laffineur as a person with significant control on 2023-08-16

View Document

20/11/2420 November 2024 Registered office address changed from Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL United Kingdom to 71 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 2024-11-20

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

20/03/2420 March 2024 Appointment of Laura Elizabeth Matthews as a director on 2024-01-01

View Document

09/03/249 March 2024 Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL England to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 2024-03-09

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/01/2331 January 2023 Registered office address changed from 4 Arbury Place Baldock SG7 5FE England to PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL on 2023-01-31

View Document

16/08/2216 August 2022 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company